CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bottom Cottage Upper Lambourn Hungerford Berkshire RG17 8RA England on 9th July 2020 to Bottom Cottage Maddle Farm Upper Lambourn Hungerford Berkshire RG17 8RA
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Chapman Worth Limited 6 Newbury Street Wantage Oxfordshire OX12 8BS on 3rd May 2018 to Bottom Cottage Upper Lambourn Hungerford Berkshire RG17 8RA
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Newbury Street 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom on 8th October 2012
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2011
filed on: 30th, June 2011
| annual return
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th June 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(14 pages)
|